PEOPLE DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: GISTERED OFFICE CHANGED ON 19/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANVILLE / 12/02/2008

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN GRANVILLE / 12/02/2008

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

07/08/077 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 � SR 300@5 31/12/05

View Document

04/07/064 July 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/05

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 29/12/05

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 � SR 22@5 01/03/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: G OFFICE CHANGED 13/01/03 THE LIMES 3 PELHAM AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AJ

View Document

13/01/0313 January 2003

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED LOGISTICS TRAINING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 � IC 822/642 31/12/01 � SR 36@5=180

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: G OFFICE CHANGED 23/11/99 DEVELOPMENT HOUSE NEWTON ROAD HEATHER COALVILLE LEICESTERSHIRE LE67 2RD

View Document

24/09/9924 September 1999 ADOPT MEM AND ARTS 14/06/99

View Document

15/09/9915 September 1999 � NC 100000/110000 14/06/99

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/04/984 April 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: THE GREEN ASHBY-DE-LA-ZOUCHE LEICESTER LE65 1JU

View Document

27/03/9527 March 1995

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995

View Document

02/02/952 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994

View Document

17/04/9417 April 1994 AUDITOR'S RESIGNATION

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993

View Document

06/08/926 August 1992

View Document

06/08/926 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/912 August 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: MENIORS CHAMBERS 159A VICTORIA CRESCENT BURTON ON TRENT

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 SECRETARY RESIGNED

View Document

12/02/9012 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company